Located at 1st Floor, London EC1A 9EJ Group One Limited was classified as a Private Limited Company with 04152073 registration number. It was founded on 1st February 2001. Group One Limited had existed in the UK for at least seventeen years.
Group One Ltd
1st Floor 69-70 Long Lane EC1A 9EJ London
Number: 04152073
Incorporation date: 2001-02-01
Dissolution date: 2018-02-20
End of financial year: 28 February
Category: Private Limited Company
Status: Dissolved
Located at 1st Floor, London EC1A 9EJ Group One Limited was classified as a Private Limited Company with 04152073 registration number. It was founded on 1st February 2001. Group One Limited had existed in the UK for at least seventeen years.
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Date of Accounts | 2011-02-28 | 2012-02-29 | 2013-02-28 | 2014-02-28 | 2015-02-28 | 2016-02-28 | 2016-02-29 | 2017-02-28 |
Currency | GBP | GBP | GBP | GBP | GBP | GBP | GBP | GBP |
Net Worth | -5 862 | -8 931 | -9 336 | -9 446 | -9 446 | 2 | -9 446 | 2 |
Balance Sheet | ||||||||
Cash Bank In Hand | 4 563 | 82 | 181 | |||||
Current Assets | 4 565 | 4 497 | 4 596 | 4 486 | 4 484 | 4 484 | ||
Debtors | 2 | 4 415 | 4 415 | 4 486 | 4 486 | |||
Net Assets Liabilities Including Pension Asset Liability | -5 862 | -8 931 | -9 336 | -9 446 | -9 446 | 2 | -9 446 | 2 |
Other Debtors | 2 | 4 415 | 4 415 | |||||
Capital & Reserves | ||||||||
Called Up Share Capital | 2 | 2 | 2 | 2 | 2 | |||
Profit Loss Account Reserve | -5 864 | -8 933 | -9 338 | -9 448 | -9 448 | |||
Shareholder Funds | -5 862 | -8 931 | -9 336 | -9 446 | -9 446 | 2 | -9 446 | 2 |
Other Financial Data | ||||||||
Administrative Expenses | 2 811 | 3 068 | 405 | |||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 2 | 2 | 2 | 2 | ||||
Creditors Due After One Year | 10 427 | 13 428 | 13 932 | 13 932 | 13 932 | 13 932 | ||
Net Current Assets Liabilities | 4 565 | 4 497 | 4 596 | 4 486 | 4 484 | 4 484 | ||
Number Shares Allotted | 2 | 2 | 2 | 2 | 2 | 2 | ||
Operating Profit Loss | -2 811 | -3 068 | -405 | |||||
Other Creditors After One Year | 10 427 | 13 428 | 13 932 | |||||
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | ||
Profit Loss For Period | -2 811 | -3 068 | -405 | |||||
Profit Loss On Ordinary Activities Before Tax | -2 811 | -3 068 | -405 | |||||
Share Capital Allotted Called Up Paid | 2 | 2 | 2 | 2 | 2 | 2 | 2 | |
Total Assets Less Current Liabilities | 4 565 | 4 497 | 4 596 | 4 486 | 4 486 | 4 486 |
Role: Director
Appointed: 09 March 2017
Resigned: 05 September 2017
Latest update: 8 April 2024
Role: Director
Appointed: 09 March 2017
Resigned: 05 September 2017
Latest update: 8 April 2024
Role: Director
Appointed: 24 November 2016
Resigned: 09 March 2017
Latest update: 8 April 2024
Role: Director
Appointed: 06 January 2016
Resigned: 31 October 2016
Latest update: 8 April 2024
Role: Director
Appointed: 06 August 2010
Resigned: 06 January 2016
Latest update: 8 April 2024
Role: Corporate Secretary
Appointed: 09 August 2005
Resigned: 05 September 2017
Address: 24 De Castro Street Wickhams Cay 1, Road Town, Tortola, FOREIGN, Bvi
Latest update: 8 April 2024
Role: Corporate Director
Appointed: 09 August 2005
Resigned: 07 September 2016
Address: 24 De Castro Street Wickhams Cay 1, Road Town, Tortola, FOREIGN, Bvi
Latest update: 8 April 2024
Role: Corporate Nominee Secretary
Appointed: 04 April 2003
Resigned: 09 August 2005
Address: 37 Lombard Street, London, EC3V 9BQ
Latest update: 8 April 2024
Role: Corporate Nominee Director
Appointed: 04 April 2003
Resigned: 09 August 2005
Address: 37 Lombard Street, London, EC3V 9BQ
Latest update: 8 April 2024
Role: Secretary
Appointed: 05 February 2001
Resigned: 04 April 2003
Latest update: 8 April 2024
Role: Director
Appointed: 05 February 2001
Resigned: 04 April 2003
Latest update: 8 April 2024
Role: Director
Appointed: 05 February 2001
Resigned: 04 April 2003
Latest update: 8 April 2024
Role: Corporate Nominee Secretary
Appointed: 01 February 2001
Resigned: 05 February 2001
Address: Clifton, Bristol, BS8 2XN, Uk
Latest update: 8 April 2024
Role: Corporate Nominee Director
Appointed: 01 February 2001
Resigned: 05 February 2001
Address: Bristol, BS8 2XN
Latest update: 8 April 2024
Account next due date | 30 November 2018 |
Account last made up date | 28 February 2017 |
Confirmation statement next due date | 11 May 2020 |
Return last made up date | 27 April 2016 |
Annual Accounts 27 November 2012 | |
---|---|
Start Date For Period Covered By Report | 2011-03-01 |
End Date For Period Covered By Report | 2012-02-29 |
Date Approval Accounts | 27 November 2012 |
Annual Accounts 20 November 2013 | |
Start Date For Period Covered By Report | 2012-03-01 |
End Date For Period Covered By Report | 2013-02-28 |
Date Approval Accounts | 20 November 2013 |
Annual Accounts 07 November 2014 | |
Start Date For Period Covered By Report | 2013-03-01 |
End Date For Period Covered By Report | 2014-02-28 |
Date Approval Accounts | 07 November 2014 |
Annual Accounts 14 October 2015 | |
Start Date For Period Covered By Report | 2014-03-01 |
End Date For Period Covered By Report | 2015-02-28 |
Date Approval Accounts | 14 October 2015 |
Annual Accounts 15 November 2016 | |
Start Date For Period Covered By Report | 2015-03-01 |
End Date For Period Covered By Report | 2016-02-29 |
Date Approval Accounts | 15 November 2016 |
Annual Accounts 15 September 2017 | |
Start Date For Period Covered By Report | 2016-02-29 |
End Date For Period Covered By Report | 2017-02-28 |
Date Approval Accounts | 15 September 2017 |